Search icon

ACCLAIM ACOUSTICS INC.

Company Details

Name: ACCLAIM ACOUSTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456386
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 7 CEDAR LANE, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 CEDAR LANE, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
GERARD F BOWE Chief Executive Officer 7 CEDAR LANE, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2002-01-11 2008-01-10 Address 1 GAIGAL CT, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2002-01-11 2008-01-10 Address 1 GAIGAL CT, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2002-01-11 2008-01-10 Address 1 GAIGAL CT, NEXCONSET, NY, 11767, USA (Type of address: Service of Process)
2000-01-03 2002-01-11 Address ONE GAIGEL COURT, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080110002827 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060302002803 2006-03-02 BIENNIAL STATEMENT 2006-01-01
020111002450 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000103000146 2000-01-03 CERTIFICATE OF INCORPORATION 2000-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0805776 Employee Retirement Income Security Act (ERISA) 2008-06-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2008-06-26
Termination Date 2008-12-15
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name ACCLAIM ACOUSTICS INC.
Role Defendant
1504227 Employee Retirement Income Security Act (ERISA) 2015-07-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2015-07-20
Termination Date 2017-09-05
Section 1132
Status Terminated

Parties

Name TRUSTEES OF EMPIRE STATE CARPE
Role Plaintiff
Name ACCLAIM ACOUSTICS INC.
Role Defendant
1200970 Employee Retirement Income Security Act (ERISA) 2012-02-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2012-02-28
Termination Date 2013-09-05
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE EMPIRE STATE C
Role Plaintiff
Name ACCLAIM ACOUSTICS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State